HIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITED

Company Documents

DateDescription
18/04/1718 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/01/1718 January 2017 REPORT OF FINAL MEETING OF CREDITORS

View Document

20/06/1620 June 2016 INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 21/05/2016

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
UNIT 16FF BLACK DYKE MILLS
BRIGHOUSE ROAD,
QUEENSBURY, BRADFORD
WEST YORKSHIRE
BD13 1QA

View Document

11/06/1511 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

14/11/1414 November 2014 ORDER OF COURT TO WIND UP

View Document

20/12/1320 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

08/08/138 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1117 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REID TROUSDALE / 01/10/2009

View Document

25/08/1025 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0911 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/09/0818 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/04/059 April 2005 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0317 June 2003 FIRST GAZETTE

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/008 November 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/10/99

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

28/08/9828 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9825 August 1998 COMPANY NAME CHANGED CAPESIREN LIMITED CERTIFICATE ISSUED ON 26/08/98; RESOLUTION PASSED ON 19/08/98

View Document

20/08/9820 August 1998 ALTER MEM AND ARTS 29/07/98

View Document

29/07/9829 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company